Company NameBethell Properties Limited
DirectorsTimothy Anthony Kilroe and Neil Hopkins-Coman
Company StatusActive
Company Number03726991
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous NameMTP Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Anthony Kilroe
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 1999(4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst
17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusCurrent
Appointed30 September 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Trading Estate
Stoneclough Road, Radcliffe
Manchester
Lancashire
M26 1GE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed08 July 1999(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN

Contact

Websitebethell.co.uk
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House Europa Trading Estate
Stoneclough Road, Radcliffe
Manchester
Lancashire
M26 1GE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bethell Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 July 2020Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages)
24 July 2020Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page)
30 December 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 September 2018 (4 pages)
1 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages)
29 January 2018Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Cessation of T Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
20 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
20 June 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
20 June 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
6 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Return made up to 05/03/00; full list of members (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Return made up to 05/03/00; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: 16 st john street london EC1M 4AY (1 page)
25 August 1999Registered office changed on 25/08/99 from: 16 st john street london EC1M 4AY (1 page)
27 April 1999Company name changed mtp developments LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed mtp developments LIMITED\certificate issued on 28/04/99 (2 pages)
5 March 1999Incorporation (15 pages)
5 March 1999Incorporation (15 pages)